R.S. SAW AND TOOLING LIMITED

04816670
BROW MILLS INDUSTRIAL ESTATE BRIGHOUSE ROAD HIPPERHOLME HALIFAX HX3 8EF

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 officers Change of particulars for secretary (Diane Sanderson) 1 Buy now
24 May 2024 officers Change of particulars for director (Mr Richard Sanderson) 2 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 11 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 10 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 accounts Annual Accounts 5 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
07 Aug 2017 restoration Administrative Restoration Company 3 Buy now
18 Jul 2017 gazette Gazette Dissolved Compulsory 1 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2016 officers Change of particulars for director (Mr Richard Sanderson) 2 Buy now
13 Jul 2016 officers Change of particulars for secretary (Diane Sanderson) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
16 May 2013 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
26 Oct 2010 officers Change of particulars for director (Richard Sanderson) 2 Buy now
26 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
16 Sep 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Return made up to 01/07/07; full list of members 3 Buy now
15 Dec 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from unit 6 halifax industrial estate pellow lane marshway halifax west yorkshire HX1 5RW 1 Buy now
29 Mar 2008 accounts Annual Accounts 5 Buy now
15 Mar 2007 accounts Annual Accounts 5 Buy now
05 Sep 2006 annual-return Return made up to 01/07/06; full list of members 6 Buy now
29 Mar 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
18 Mar 2005 accounts Annual Accounts 4 Buy now
23 Dec 2004 accounts Accounting reference date shortened from 31/07/04 to 31/05/04 1 Buy now
06 Aug 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: 41A lombard street king cross halifax west yorkshire HX1 3PA 1 Buy now
11 Nov 2003 officers New secretary appointed 1 Buy now
08 Sep 2003 address Registered office changed on 08/09/03 from: unit 7 162A haugh shaw road king cross halifax west yorkshire HX1 3BG 1 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
16 Jul 2003 officers Director resigned 1 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 incorporation Incorporation Company 26 Buy now